CS01 |
Confirmation statement with updates Fri, 26th Jan 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 18th Jan 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Jan 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Rear of Anglo Production Processes Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD England on Fri, 26th Nov 2021 to Unit 5 Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Nov 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Jul 2019 new director was appointed.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 7B Harris Business Park Stoke Prior Bromsgrove Worcestershire B60 4DJ United Kingdom on Wed, 6th Jul 2016 to Rear of Anglo Production Processes Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094052260001, created on Wed, 4th May 2016
filed on: 5th, May 2016
| mortgage
|
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Jan 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 22nd Jan 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Jan 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7B Harris Business Park Harris Business Park Stoke Prior Bromsgrove B60 4DJ United Kingdom on Wed, 3rd Feb 2016 to Unit 7B Harris Business Park Stoke Prior Bromsgrove Worcestershire B60 4DJ
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 29th Feb 2016
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2015
| incorporation
|
|
SH01 |
Capital declared on Mon, 26th Jan 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|